|
|
27 Sep 2025
|
27 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2025
|
25 Jun 2025
Satisfaction of charge SC5085160001 in full
|
|
|
02 May 2025
|
02 May 2025
Director's details changed for Mr Josh Graham Rennie on 2 April 2025
|
|
|
02 May 2025
|
02 May 2025
Director's details changed for Mr Benjamin Iravani on 2 April 2025
|
|
|
02 May 2025
|
02 May 2025
Change of details for Mr Benjamin Iravani as a person with significant control on 2 April 2025
|
|
|
15 Mar 2025
|
15 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Benjamin Iravani on 19 August 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Josh Graham Rennie on 19 August 2024
|
|
|
19 Aug 2024
|
19 Aug 2024
Registered office address changed from 5-9 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DN Scotland to 1st Floor, Blenheim House Fountainhall Road Aberdeen AB15 4DT on 19 August 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Confirmation statement made on 16 June 2024 with updates
|
|
|
09 Mar 2024
|
09 Mar 2024
Compulsory strike-off action has been discontinued
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2023
|
23 Jun 2023
Confirmation statement made on 16 June 2023 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Change of details for Mr Benjamin Iravani as a person with significant control on 27 January 2023
|
|
|
17 Nov 2022
|
17 Nov 2022
Statement of capital following an allotment of shares on 15 November 2022
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 16 June 2021 with no updates
|